Shortcuts

Lochmara Lodge Limited

Type: NZ Limited Company (Ltd)
9429040949949
NZBN
8834
Company Number
Registered
Company Status
Current address
77 Gorrie Road
Rd 1
Upper Hutt 5371
New Zealand
Registered & physical & service address used since 21 Oct 2015

Lochmara Lodge Limited, a registered company, was incorporated on 01 Sep 1954. 9429040949949 is the NZ business identifier it was issued. This company has been supervised by 16 directors: Sarah Sophia Mckenna - an active director whose contract began on 17 Jun 2015,
Spencer John Travers - an active director whose contract began on 05 Apr 2017,
Alistair John Lomas Campbell - an active director whose contract began on 05 Jan 2020,
David Alan Gillan - an active director whose contract began on 04 Jan 2024,
Paul Richard Thompson - an inactive director whose contract began on 17 Jan 2011 and was terminated on 04 Jan 2024.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 77 Gorrie Road, Rd 1, Upper Hutt, 5371 (type: registered, physical).
Lochmara Lodge Limited had been using Level 1, 79 Taranaki Street, Wellington as their physical address until 21 Oct 2015.
A total of 2400 shares are allocated to 19 shareholders (12 groups). The first group consists of 200 shares (8.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 200 shares (8.33 per cent). Finally the third share allocation (200 shares 8.33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 29 Apr 2015 to 21 Oct 2015

Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 22 Nov 2013 to 21 Oct 2015

Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 22 Nov 2013

Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2012 to 29 Apr 2015

Address: C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Registered & physical address used from 30 Apr 2010 to 12 Jul 2012

Address: C/-millar & Millar, 1 St Floor Hannah's Building, 93 Cuba Mall, Wellington

Registered address used from 15 May 2001 to 30 Apr 2010

Address: C/- Millar & Miller Ltd, First Floor Hannahs Building, 93 Cuba Mall, Wellington

Physical address used from 02 May 2001 to 30 Apr 2010

Address: C/- P W Millar Millar & Miller, First Floor Hannahs Building, 93 Cuba Mall, Wellington

Physical address used from 02 May 2001 to 02 May 2001

Address: 43 High Street,, Blenheim

Registered address used from 03 Mar 1996 to 15 May 2001

Address: 36 Maxwell Road, Blenheim

Registered address used from 25 Mar 1993 to 03 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Driscoll, Carolyn Helen Rd1
Upper Hutt

New Zealand
Individual Driscoll, Michael John Rd 1
Upper Hutt

New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Travers, James Leonard Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Gillan, Toni Blenheim

New Zealand
Individual Gillan, Edward Thomas Blenheim

New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Campbell, Alistair John Lomas Brooklyn
Wellington
6021
New Zealand
Individual Millar, Tracy Jane Brooklyn
Wellington

New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Taylor, Ann Rhonda Orewa
Orewa
0931
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Thompson, Paul Karori
Wellington

New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Kidd, Helen Doreen Papanui
Christchurch
8053
New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Pigou, Peter John Wadestown
Wellington
6012
New Zealand
Individual Pigou, Simon John Wadestown
Wellington
6012
New Zealand
Individual Pigou, David Norris Fendalton
Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 200
Individual Nawalowalo, Sarah Catherine Island Bay
Wellington
6023
New Zealand
Shares Allocation #10 Number of Shares: 200
Individual Mckenna, Sarah Sophia Rd1
Porirua

New Zealand
Individual Mckenna, Andrew Charles Rd1
Porirua

New Zealand
Shares Allocation #11 Number of Shares: 200
Individual Town, George Ian Halswell
Christchurch

New Zealand
Shares Allocation #12 Number of Shares: 200
Individual Blackie, James Leslie Korokoro
Lower Hutt
5012
New Zealand
Individual Blackie, Sarah Gabrielle Korokoro
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baker, Rupert Sven Pauatahanui

New Zealand
Individual Connor, Freda Alison Lower Hutt

New Zealand
Individual Town, George Anthony Kingston
Wellington

New Zealand
Individual Pigou, John Bruce Essendon
Victoria
3040
Australia
Individual Thompson, Patricia Christchurch
Individual Millar, Morva Ann Eastbourne
Wellington

New Zealand
Individual Temple, Susan Lynn Melrose
Wellington
Individual Travers, Barbara Ann Wellington
Individual Meier, Ruth Lower Hutt

New Zealand
Individual Meier, Ruth Island Bay
Wellington
6023
New Zealand
Individual Baker, Lara Lisette Pauatahanui

New Zealand
Individual Meier, Franz Island Bay
Wellington
6023
New Zealand
Individual Town, Beatrice Dorothy Ann Kingston
Wellington
Individual Thompson, Brian Christchurch
Individual Taylor, Estate Of Ray Ainslie Rothesay Bay
Auckland

New Zealand
Directors

Sarah Sophia Mckenna - Director

Appointment date: 17 Jun 2015

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 17 Jun 2015


Spencer John Travers - Director

Appointment date: 05 Apr 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Apr 2017


Alistair John Lomas Campbell - Director

Appointment date: 05 Jan 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 05 Jan 2020


David Alan Gillan - Director

Appointment date: 04 Jan 2024

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 04 Jan 2024


Paul Richard Thompson - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 04 Jan 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Jan 2011


Faith Janine Booker - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 05 Jan 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Jun 2015


Helen Doreen Kidd - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 05 Apr 2017

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 05 May 2011


George Ian Town - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 09 Jan 2016

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Apr 2010


James Leonard Travers - Director (Inactive)

Appointment date: 15 Jan 2002

Termination date: 31 Mar 2015

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 02 Apr 2013


Michael Driscoll - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 10 Jan 2015

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 23 Apr 2010


George Antony Town - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 25 Jan 2007

Address: Kingston, Wellington,

Address used since 30 Apr 2005


Brian Thompson - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 12 Feb 2006

Address: Christchurch,

Address used since 01 Dec 1994


Don Keith Temple - Director (Inactive)

Appointment date: 18 Nov 1983

Termination date: 14 Jul 2003

Address: Tua Marina,

Address used since 18 Nov 1983


Edward Thomas Gillan - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 15 Jan 2002

Address: Blenheim,

Address used since 10 Oct 1995


Patrick Winfrid Millar - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 10 Oct 1995

Address: Brooklyn, Wellington,

Address used since 01 Dec 1994


Bettina Temple - Director (Inactive)

Appointment date: 18 Nov 1983

Termination date: 01 Dec 1994

Address: Tua Marina,

Address used since 18 Nov 1983

Nearby companies

Kilkenny Kiwi Limited
8 Boleyn Close

Camel Thorn Limited
12 Beaufort Close

Ross Metropolis Limited
35 King Charles Drive

New Millennium Enterprises Limited
111a Mangaroa Valley Road

Bonner Investments Limited
19 Mangaroa Valley Road

House Of Orange Design Limited
47 Seymour Grove